Company NameExecutive Insight Limited
DirectorSandra Jane Pinnington
Company StatusActive
Company Number05536311
CategoryPrivate Limited Company
Incorporation Date15 August 2005(18 years, 8 months ago)
Previous NamesSandra Green Consulting Limited and The Larkton Group Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Sandra Jane Pinnington
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2005(same day as company formation)
RoleManagement Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address367 Chester Road
Little Sutton
Ellesmere Port
CH66 3RQ
Wales
Secretary NameMs Sandra Jane Pinnington
StatusCurrent
Appointed01 September 2019(14 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address367 Chester Road
Little Sutton
Ellesmere Port
CH66 3RQ
Wales
Secretary NameMr Christopher John Green
NationalityBritish
StatusResigned
Appointed15 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2a, Olympus House High Street
Tattenhall
Chester
CH3 9PX
Wales
Director NameMr Christopher John Green
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(8 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSuite 2a, Olympus House High Street
Tattenhall
Chester
CH3 9PX
Wales

Contact

Telephone07 590452748
Telephone regionMobile

Location

Registered Address367 Chester Road
Little Sutton
Ellesmere Port
CH66 3RQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardSt Paul's
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,008
Cash£12
Current Liabilities£24,392

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

23 December 2020Change of details for Ms Sandra Jane Pinnington as a person with significant control on 23 December 2020 (2 pages)
23 December 2020Director's details changed for Ms Sandra Jane Pinnington on 23 December 2020 (2 pages)
30 September 2020Director's details changed for Ms Sandra Jane Pinnington on 30 September 2020 (2 pages)
30 September 2020Registered office address changed from Suite 2a, Olympus House High Street Tattenhall Chester CH3 9PX United Kingdom to 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ on 30 September 2020 (1 page)
30 September 2020Secretary's details changed for Ms Sandra Jane Pinnington on 30 September 2020 (1 page)
17 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-14
(3 pages)
14 August 2020Change of details for Mrs Sandra Jane Green as a person with significant control on 14 August 2020 (2 pages)
14 August 2020Director's details changed for Mrs Sandra Jane Green on 14 August 2020 (2 pages)
14 August 2020Secretary's details changed for Mrs Sandra Jane Green on 14 August 2020 (1 page)
5 August 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
2 June 2020Termination of appointment of Christopher John Green as a director on 1 September 2019 (1 page)
2 June 2020Change of details for Mrs Sandra Jane Green as a person with significant control on 1 September 2019 (2 pages)
2 June 2020Appointment of Mrs Sandra Jane Green as a secretary on 1 September 2019 (2 pages)
2 June 2020Cessation of Christopher John Green as a person with significant control on 1 September 2019 (1 page)
2 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
2 June 2020Termination of appointment of Christopher John Green as a secretary on 1 September 2019 (1 page)
20 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
15 August 2018Change of details for Mr Christopher John Green as a person with significant control on 14 August 2018 (2 pages)
15 August 2018Change of details for Mrs Sandra Jane Green as a person with significant control on 14 August 2018 (2 pages)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
5 March 2018Director's details changed for Mrs Sandra Jane Green on 28 February 2018 (2 pages)
5 March 2018Secretary's details changed for Mr Christopher John Green on 28 February 2018 (1 page)
23 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
23 May 2017Total exemption full accounts made up to 31 August 2016 (4 pages)
23 May 2017Total exemption full accounts made up to 31 August 2016 (4 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
11 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 March 2016Registered office address changed from Suite 34 67-68 Hatton Garden London EC1N 8JY to Suite 2a, Olympus House High Street Tattenhall Chester CH3 9PX on 9 March 2016 (1 page)
9 March 2016Registered office address changed from Suite 34 67-68 Hatton Garden London EC1N 8JY to Suite 2a, Olympus House High Street Tattenhall Chester CH3 9PX on 9 March 2016 (1 page)
2 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
2 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 April 2015Company name changed sandra green consulting LIMITED\certificate issued on 07/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-02
(3 pages)
7 April 2015Company name changed sandra green consulting LIMITED\certificate issued on 07/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-02
(3 pages)
12 September 2014Annual return made up to 15 August 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 15 August 2014 with a full list of shareholders (4 pages)
5 September 2014Appointment of Mr Christopher John Green as a director on 17 January 2014 (2 pages)
5 September 2014Appointment of Mr Christopher John Green as a director on 17 January 2014 (2 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 November 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
6 November 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
15 July 2013Registered office address changed from C/O Mercer & Co 1St Floor 41 Cheshire Street Market Drayton Shropshire TF9 1PH United Kingdom on 15 July 2013 (1 page)
15 July 2013Registered office address changed from C/O Mercer & Co 1St Floor 41 Cheshire Street Market Drayton Shropshire TF9 1PH United Kingdom on 15 July 2013 (1 page)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
2 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 April 2011Registered office address changed from 6 the Acreage Bunbury Tarporley Cheshire CW6 9NQ on 11 April 2011 (1 page)
11 April 2011Registered office address changed from 6 the Acreage Bunbury Tarporley Cheshire CW6 9NQ on 11 April 2011 (1 page)
13 September 2010Director's details changed for Mrs Sandra Jane Green on 15 August 2010 (2 pages)
13 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Mrs Sandra Jane Green on 15 August 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 September 2009Return made up to 15/08/09; full list of members (3 pages)
9 September 2009Return made up to 15/08/09; full list of members (3 pages)
13 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
13 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 September 2008Return made up to 15/08/08; full list of members (3 pages)
9 September 2008Return made up to 15/08/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 October 2007Return made up to 15/08/07; no change of members (6 pages)
29 October 2007Return made up to 15/08/07; no change of members (6 pages)
22 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 September 2006Return made up to 15/08/06; full list of members (6 pages)
5 September 2006Return made up to 15/08/06; full list of members (6 pages)
15 August 2005Incorporation (16 pages)
15 August 2005Incorporation (16 pages)